Founded in 2007, Bk Businesses Ltd have registered office in Wrexham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Ruler, Julie Margaret is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RULER, Julie Margaret | 10 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 21 December 2017 | |
CH01 - Change of particulars for director | 18 October 2017 | |
CH01 - Change of particulars for director | 18 October 2017 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 14 July 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 18 February 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 10 January 2015 | |
AA - Annual Accounts | 21 August 2014 | |
MR05 - N/A | 30 July 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 16 May 2013 | |
AD01 - Change of registered office address | 23 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AP01 - Appointment of director | 28 June 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 25 November 2009 | |
287 - Change in situation or address of Registered Office | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2009 | |
363a - Annual Return | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
RESOLUTIONS - N/A | 02 May 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2008 | |
123 - Notice of increase in nominal capital | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
NEWINC - New incorporation documents | 21 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 03 December 2008 | Outstanding |
N/A |
Legal mortgage | 03 December 2008 | Fully Satisfied |
N/A |
Legal charge | 03 December 2008 | Fully Satisfied |
N/A |
Debenture | 07 February 2008 | Fully Satisfied |
N/A |